RED DEVIL ENERGY DRINKS LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
RED DEVIL ENERGY DRINKS LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Dissolved - no longer trading.
RED DEVIL ENERGY DRINKS LIMITED was incorporated 29 years ago on 19/01/1995 and has the registered number: 03011709. The accounts status is FULL.
RED DEVIL ENERGY DRINKS LIMITED was incorporated 29 years ago on 19/01/1995 and has the registered number: 03011709. The accounts status is FULL.
RED DEVIL ENERGY DRINKS LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 |
Registered Office
BREAKSPEAR PARK
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TZ
This Company Originates in : United Kingdom
Previous trading names include:
STRANTON MILL TRUSTEE AND NOMINEE COMPANY LIMITED (until 15/08/2002)
STRANTON MILL TRUSTEE AND NOMINEE COMPANY LIMITED (until 15/08/2002)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2021 | 29/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ROSEMARY JOANNE WILSON | Sep 1975 | British | Director | 2019-09-12 | CURRENT |
JUDITH MOORE | Secretary | 2017-12-27 | CURRENT | ||
MRS ALEXANDRA CLARE THOMAS | Nov 1974 | British | Director | 2013-10-01 | CURRENT |
MISS CAROLINE EMMA ROBERTS THOMAS | Dec 1966 | Director | 2010-09-22 UNTIL 2012-09-14 | RESIGNED | |
NIGEL TIMOTHY WILLIAMS | Sep 1965 | Director | 1995-01-19 UNTIL 1995-07-07 | RESIGNED | |
MR DAVID BUCKBY | Apr 1950 | Other | Secretary | 2000-07-10 UNTIL 2005-01-04 | RESIGNED |
MR MICHAEL CORRIGAN | Sep 1953 | British | Secretary | 1995-07-07 UNTIL 2000-07-10 | RESIGNED |
LAURA ANN MARIA HIGGINS | Secretary | 2016-01-27 UNTIL 2017-12-27 | RESIGNED | ||
MRS VANESSA MARGARET LEWIS CAMACHO | Secretary | 2010-06-25 UNTIL 2016-01-27 | RESIGNED | ||
MR DEWI BRYCHAN JOHN PRICE | Aug 1955 | British | Secretary | 2005-01-04 UNTIL 2010-06-25 | RESIGNED |
NIGEL TIMOTHY WILLIAMS | Sep 1965 | Secretary | 1995-01-19 UNTIL 1995-01-19 | RESIGNED | |
MR PAUL STEPHEN MOODY | Jun 1957 | British | Director | 2003-12-31 UNTIL 2013-02-26 | RESIGNED |
MR SIMON WAKE | Jul 1964 | British | Director | 1995-01-19 UNTIL 1995-07-07 | RESIGNED |
MR MICHAEL CORRIGAN | Sep 1953 | British | Director | 1995-07-07 UNTIL 2000-07-10 | RESIGNED |
MR ANDREW DAVID SPREADBURY | Feb 1967 | British | Director | 2012-10-01 UNTIL 2015-12-18 | RESIGNED |
MR ROBERT SHOTTON | Jun 1949 | British | Director | 1995-07-07 UNTIL 2000-07-10 | RESIGNED |
MR DEWI BRYCHAN JOHN PRICE | Aug 1955 | British | Director | 2005-04-01 UNTIL 2010-09-13 | RESIGNED |
MR. STEPHEN JOHN DAVIES | Aug 1947 | British | Director | 2000-07-10 UNTIL 2003-12-31 | RESIGNED |
MR PETER SIMON LITHERLAND | Mar 1964 | British | Director | 2013-02-26 UNTIL 2021-09-20 | RESIGNED |
MR JOHN MICHAEL GIBNEY | Jul 1960 | British | Director | 2000-07-10 UNTIL 2015-11-25 | RESIGNED |
MR MATHEW JAMES DUNN | Oct 1974 | British | Director | 2015-11-25 UNTIL 2019-03-31 | RESIGNED |
MR JAMES CHARLES ROGER BOYD | Jan 1947 | British | Director | 2000-07-10 UNTIL 2004-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Orchid Drinks Limited | 2016-04-06 | Hertfordshire England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |